Search icon

SHREE GROCERY INC.

Company Details

Name: SHREE GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2016 (9 years ago)
Entity Number: 4951845
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 85-15 GRAND AVE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-672-9240

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNIL PATEL Chief Executive Officer 85-15 GRAND AVE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
SHREE GROCERY INC. DOS Process Agent 85-15 GRAND AVE, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2071629-1-DCA Active Business 2018-05-22 2023-11-30
2042308-1-DCA Active Business 2016-08-11 2023-12-31

History

Start date End date Type Value
2018-11-14 2020-08-28 Address 85-15 GRAND AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2016-05-24 2018-11-14 Address 85-15 GRAND AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200828060034 2020-08-28 BIENNIAL STATEMENT 2020-05-01
181114006131 2018-11-14 BIENNIAL STATEMENT 2018-05-01
160524000055 2016-05-24 CERTIFICATE OF INCORPORATION 2016-05-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3383139 RENEWAL INVOICED 2021-10-24 200 Electronic Cigarette Dealer Renewal
3383140 RENEWAL INVOICED 2021-10-24 200 Tobacco Retail Dealer Renewal Fee
3354212 TP VIO INVOICED 2021-07-28 750 TP - Tobacco Fine Violation
3354210 SS VIO INVOICED 2021-07-28 250 SS - State Surcharge (Tobacco)
3354211 TS VIO INVOICED 2021-07-28 1125 TS - State Fines (Tobacco)
3168132 CL VIO INVOICED 2020-03-10 525 CL - Consumer Law Violation
3167627 SCALE-01 INVOICED 2020-03-09 80 SCALE TO 33 LBS
3104654 RENEWAL INVOICED 2019-10-20 200 Tobacco Retail Dealer Renewal Fee
3085741 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
3073022 TP VIO INVOICED 2019-08-14 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-22 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-07-22 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-02-28 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2019-08-06 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2018-04-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7269
Current Approval Amount:
7269
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7350.37
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7320
Current Approval Amount:
7320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7375.51

Date of last update: 24 Mar 2025

Sources: New York Secretary of State